This company is commonly known as Brands 2 Hands Ltd. The company was founded 16 years ago and was given the registration number 06276230. The firm's registered office is in NOTTINGHAM. You can find them at Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham, . This company's SIC code is 52290 - Other transportation support activities.
Name | : | BRANDS 2 HANDS LTD |
---|---|---|
Company Number | : | 06276230 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 June 2007 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Old Dalby Business Park, Old Dalby, Melton Mowbray, England, LE14 3NJ | Secretary | 01 November 2016 | Active |
21 Williams Lane, Fernwood, Newark, NG24 3FN | Secretary | 12 July 2007 | Active |
Unit 3, Old Dalby Business Park, Old Dalby, Melton Mowbray, LE14 3NJ | Secretary | 23 May 2013 | Active |
134 Roman Road, Birstall, Leicester, LE4 4BE | Secretary | 01 February 2008 | Active |
91 Estoril Avenue, Wigston, LE18 3RE | Secretary | 05 September 2007 | Active |
Unit 3, Old Dalby Trading Estate, Old Dalby, LE14 3NJ | Secretary | 02 September 2009 | Active |
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL | Corporate Secretary | 12 June 2007 | Active |
Suite A 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS | Director | 10 January 2011 | Active |
Suite A 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS | Director | 01 February 2012 | Active |
Unit 3, Old Dalby Trading Estate, Old Dalby, LE14 3NJ | Director | 01 December 2008 | Active |
29 Palais Heracles, Mc98000, Monaco, | Director | 12 July 2007 | Active |
Unit 3, Old Dalby Trading Estate, Old Dalby, LE14 3NJ | Director | 18 September 2007 | Active |
Unit 3, Old Dalby Trading Estate, Old Dalby, LE14 3NJ | Director | 01 January 2008 | Active |
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL | Corporate Director | 12 June 2007 | Active |
B2h (Uk) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3, Old Dalby Business Park, Melton Mowbray, England, LE14 3NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-18 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-04-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-04-25 | Officers | Termination director company with name termination date. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
2018-03-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-02-19 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2017-11-21 | Insolvency | Liquidation in administration proposals. | Download |
2017-10-10 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2017-08-18 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-08-17 | Address | Change registered office address company with date old address new address. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-11 | Officers | Termination secretary company with name termination date. | Download |
2016-11-11 | Officers | Appoint person secretary company with name date. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.